Company number 02139566
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWORK ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Giles Lawrence Dixon on 12 February 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CLARENDON PROPERTIES LIMITED are www.clarendonproperties.co.uk, and www.clarendon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarendon Properties Limited is a Private Limited Company.
The company registration number is 02139566. Clarendon Properties Limited has been working since 10 June 1987.
The present status of the company is Active. The registered address of Clarendon Properties Limited is 3 4 Eastwood Court Broadwork Road Romsey Hampshire So51 8jj. . HARRISON, James Maurice is a Secretary of the company. DIXON, Giles Lawrence is a Director of the company. DIXON, Hugh Ward is a Director of the company. TAIT, Allan Hugh is a Director of the company. Secretary JAY, Ian has been resigned. Secretary JOHNSON, Michael Barry has been resigned. Secretary TAIT, Allan Hugh has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Director DIXON, Giles Laurence has been resigned. Director JAY, Ian has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 18 February 2002
Appointed Date: 22 December 1993
Director
JAY, Ian
Resigned: 04 February 1992
93 years old
Persons With Significant Control
Mr Giles Lawrence Dixon
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Hugh Ward Dixon
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Allan Hugh Tait
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLARENDON PROPERTIES LIMITED Events
10 March 2014
Charge code 0213 9566 0063
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that property known as land lying to the north of…
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a land adjoining flexcombe farm flexcombe…
19 March 2013
Floating charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge and with full title guarantee the…
17 April 2009
Legal charge
Delivered: 18 April 2009
Status: Satisfied
on 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of woolton hill newbury…
31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Satisfied
on 13 April 2012
Persons entitled: Civilprint Limited
Description: Land on the south east of woolton hill, newbury t/no…
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied
on 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at barton edge/knight close winchester hampshire.
23 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied
on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: Land forming title no hp 612815 plus land contained in…
10 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied
on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land in south west corner…
10 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied
on 8 November 2012
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at harwood paddock, woolton hill.
30 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied
on 8 November 2012
Persons entitled: Herbert James Reid and Elizabeth Joan Reid
Description: Building plot forming part of barton edge worthy road…
29 January 2002
Legal charge
Delivered: 1 February 2002
Status: Satisfied
on 31 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property forming part of t/n HP410664 together…
24 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied
on 31 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 crowder terrace winchester (HP347161)…
3 August 2001
Legal charge
Delivered: 4 August 2001
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 mews lane winchester t/n HP410664.
4 January 1996
Deed by the company, glory target limited and the regent trust company limited as prior mortgagees and by the bank incorporating provision to vary the limitation of the legal charge to that which is set out below supplemental to the legal charge dated 8.8.94 by the co. & the bank
Delivered: 24 January 1996
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 67 st johns road, locks heath…
4 January 1996
Deed by the company, glory target limited and the regent trust company limited as prior mortgagees and by the bank incorporating provision to vary the limitation of the legal charge to that which is set out below supplemental to the legal charge dated 24.6.94 by the co & the bank
Delivered: 24 January 1996
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H property on the west side of st johns road, locks…
4 January 1996
Deed by the company, glory target limited and the regent trust company limited as prior mortgagees and by the bank incorporating provision to vary the limitation of the legal charge to that which is set out below supplemental to the legal charge dated 8.8.94 by the co. & the bank
Delivered: 24 January 1996
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 69 st johns road, locks heath…
4 January 1996
Deed by the company and the bank supplemental to a debenture dated 24.6.94, incorporating provision to vary the limitation thereunder to that which is set out below
Delivered: 24 January 1996
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking and assets of the company both present…
4 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Northwick park, blockley, gloucestershire t/no. GR81635.
8 August 1994
Legal charge
Delivered: 15 August 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 67 st johns road, locks heath…
8 August 1994
Legal charge
Delivered: 15 August 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 69 st johns road, locks heath…
8 August 1994
Legal charge
Delivered: 10 August 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Glory Target Limited
Description: Firstly by way of legal mortgage the f/hproperty k/a or…
8 August 1994
Legal charge
Delivered: 10 August 1994
Status: Satisfied
on 31 October 2002
Persons entitled: The Regent Trust Company Limited
Description: Firstly,by way of legal mortgage the f/h property k/a or…
24 June 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied
on 29 September 1994
Persons entitled: Barclays Bank PLC
Description: An option to purchase land at the rear of 67 st johns…
24 June 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied
on 29 September 1994
Persons entitled: Barclays Bank PLC
Description: An option to purchase land at the rear of 69 st johns road…
24 June 1994
Debenture
Delivered: 6 July 1994
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 June 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: All that f/h property being land onthe west side of st…
24 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Glory Target Limited
Description: Firstly, by way of legal mortgage the f/h property k/a land…
24 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied
on 31 October 2002
Persons entitled: The Regent Trust Company Limited
Description: Firstly,by way of legal mortgage the f/h property k/a land…
6 May 1994
Debenture
Delivered: 13 May 1994
Status: Satisfied
on 29 September 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
22 December 1993
Debenture
Delivered: 10 January 1994
Status: Satisfied
on 13 March 2002
Persons entitled: Glory Target Limited
Description: All the undertaking goodwill property assets securities and…
22 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied
on 31 October 2002
Persons entitled: Glory Target Limited
Description: The f/h property k/a nortwick park blockley cotswold…
22 December 1993
Debenture
Delivered: 6 January 1994
Status: Satisfied
on 13 March 2002
Persons entitled: The Regent Trust Company Limited
Description: All the undertaking goodwill property assets securities and…
22 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied
on 31 October 2002
Persons entitled: The Regent Trust Company LTD
Description: The f/h property k/a or being northwick park blockley…
29 May 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied
on 31 October 2002
Persons entitled: Tsb Bank PLC
Description: F/H land k/a 1 thickthorn mews kenilworth t/n wk 294691.
6 February 1991
Legal mortgage
Delivered: 13 February 1991
Status: Satisfied
on 22 March 1994
Persons entitled: Hill Samuel Bank Limited.
Description: Plot 3 stoner house, steep, petersfield, hants.. Floating…
25 October 1989
Legal charge
Delivered: 4 November 1989
Status: Satisfied
on 31 October 2002
Persons entitled: Tsb Bank PLC
Description: Northwick park, blockley gloucestershire title no:- gr…
25 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Satisfied
on 16 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Upper bordean barn & park cottages, upper bordean nr…
25 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Satisfied
on 16 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Temple lodge, orchard leigh estate near frome somerset…
25 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Satisfied
on 21 March 1994
Persons entitled: Hill Samuel Bank Limited
Description: Knighton farm buildings wembury, devon together with the…
25 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Satisfied
on 16 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Roffey park and beedingwood estates, harsham, sussex…
25 October 1989
Debenture
Delivered: 27 October 1989
Status: Satisfied
on 22 March 1994
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
28 July 1989
Mortgage
Delivered: 15 August 1989
Status: Satisfied
on 16 July 1993
Persons entitled: Lloyds Bank PLC
Description: Northwick park, blockley gloucestershire title no cr 81635…
28 July 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied
on 22 March 1994
Persons entitled: New Cavendish Estates PLC
Description: Land at northwick park blockley, gloucestershire title no…
28 July 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied
on 16 July 1993
Persons entitled: New Cavendish Estates PLC
Description: F/H property at northwick park, blockley, gloucestershire…
28 July 1989
Charge
Delivered: 1 August 1989
Status: Satisfied
on 31 October 2002
Persons entitled: New Cavendish Estates PLC
Description: 1, the granary, northwick park, blockley, gloucestershire.
26 July 1989
Single debenture
Delivered: 28 July 1989
Status: Satisfied
on 16 July 1993
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: Beedingwood, forest road west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: F/H property at roffey park west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: Roffey park, west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: F/H property at roffey park west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: Property at beedingwood forest road, west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: F/H property at roffey park, west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: F/H at beedingwood, forest road, west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: Property at beedingwood forest road, west sussex.
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied
on 16 July 1993
Persons entitled: The Secretary of State for Healthauthorityacting by the South West Thames Regional Health
Description: F/H property at beedingwood forest road, west sussex.
19 July 1988
Revolving memorandum of deposit
Delivered: 3 August 1988
Status: Satisfied
on 16 July 1993
Persons entitled: Lloyds Bank PLC
Description: Riverside site domum road winchester, hants. Orchardleigh…
20 November 1987
Legal charge as evidenced by a statutory declaration dated 6/1/88
Delivered: 26 November 1987
Status: Satisfied
on 25 August 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: Part of the orchard leigh estate frome somerset.
3 September 1987
Equitable mortgage
Delivered: 9 September 1987
Status: Satisfied
on 25 August 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: The agreement dated 5/9/86 and all property and buildings…
2 September 1987
Debenture
Delivered: 9 September 1987
Status: Satisfied
on 22 March 1994
Persons entitled: Clarendon House Limited
Description: Including trade fixtures. Fixed and floating charges over…
2 September 1987
Debenture
Delivered: 9 September 1987
Status: Satisfied
on 22 March 1994
Persons entitled: Durrington Corporation Limited
Description: Including trade fixtures. Fixed and floating charges over…
28 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied
on 25 August 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H sutton court sutton court estate peneford avon.
14 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied
on 25 August 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H stoner house stoner hill road steap petersfield…
5 August 1987
Debenture
Delivered: 6 August 1987
Status: Satisfied
on 25 August 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…